Background WavePink WaveYellow Wave

HAMMER GROUP LIMITED (03829646)

HAMMER GROUP LIMITED (03829646) is an active UK company. incorporated on 23 August 1999. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in other information technology service activities. HAMMER GROUP LIMITED has been registered for 26 years. Current directors include BALE, Christopher Steven, CHIBNALL, Jason Martin.

Company Number
03829646
Status
active
Type
ltd
Incorporated
23 August 1999
Age
26 years
Address
Vision 27 Stewart Road, Basingstoke, RG24 8NF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BALE, Christopher Steven, CHIBNALL, Jason Martin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMER GROUP LIMITED

HAMMER GROUP LIMITED is an active company incorporated on 23 August 1999 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HAMMER GROUP LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03829646

LTD Company

Age

26 Years

Incorporated 23 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

BLAKEDEW 181 LIMITED
From: 23 August 1999To: 28 February 2000
Contact
Address

Vision 27 Stewart Road Basingstoke, RG24 8NF,

Previous Addresses

Technology House Magnesium Way Hapton Burnley BB12 7BF England
From: 1 June 2017To: 5 August 2025
Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ United Kingdom
From: 3 January 2017To: 1 June 2017
Intec 1 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE
From: 23 August 1999To: 3 January 2017
Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
May 14
Director Left
May 14
Loan Cleared
Jun 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Left
May 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Left
Nov 22
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BALE, Christopher Steven

Active
Stewart Road, BasingstokeRG24 8NF
Born June 1980
Director
Appointed 01 Oct 2025

CHIBNALL, Jason Martin

Active
Stewart Road, BasingstokeRG24 8NF
Born April 1968
Director
Appointed 01 Mar 2021

CROUCHER, Matthew Steven Geoffrey

Resigned
Altham Business Park, AccringtonBB5 5YJ
Secretary
Appointed 01 May 2014
Resigned 20 Dec 2016

EASTERBROOK, Steven John

Resigned
Tanglewood, FleetGU51 4LT
Secretary
Appointed 01 Dec 1999
Resigned 10 Feb 2005

HINDS, Richard

Resigned
Magnesium Way, BurnleyBB12 7BF
Secretary
Appointed 20 Dec 2016
Resigned 19 Aug 2022

JOHNSEN, Frithjof

Resigned
Intec 1 Intec Business Park, BasingstokeRG24 8NE
Secretary
Appointed 10 Feb 2005
Resigned 01 May 2014

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 23 Aug 1999
Resigned 01 Dec 1999

BEESON, Jason Mark

Resigned
Magnesium Way, BurnleyBB12 7BF
Born October 1971
Director
Appointed 10 Feb 2005
Resigned 31 Mar 2020

BOUSQUET, Eric

Resigned
Stewart Road, BasingstokeRG24 8NF
Born March 1969
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

BROWN, Philip

Resigned
Magnesium Way, BurnleyBB12 7BF
Born November 1975
Director
Appointed 20 Dec 2016
Resigned 31 Jul 2021

BRYAN, Paul William

Resigned
Magnesium Way, BurnleyBB12 7BF
Born April 1969
Director
Appointed 20 Dec 2016
Resigned 01 Jul 2024

CASEY, Stephen

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1980
Director
Appointed 20 Dec 2016
Resigned 30 Apr 2020

CROUCHER, Matthew Steven Geoffrey

Resigned
Magnesium Way, BurnleyBB12 7BF
Born June 1979
Director
Appointed 01 May 2014
Resigned 30 Sept 2024

DEACON, Leslie Robert

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1963
Director
Appointed 30 Apr 2020
Resigned 01 Jul 2024

EASTERBROOK, Steven John

Resigned
Tanglewood, FleetGU51 4LT
Born December 1960
Director
Appointed 01 Dec 1999
Resigned 10 Feb 2005

ENNIS, Niall David

Resigned
Magnesium Way, BurnleyBB12 7BF
Born July 1969
Director
Appointed 20 Dec 2016
Resigned 30 Jun 2018

GOODARD, Jason

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1967
Director
Appointed 10 Feb 2005
Resigned 31 Mar 2020

GRIFFIN, Timothy David

Resigned
Magnesium Way, BurnleyBB12 7BF
Born February 1967
Director
Appointed 30 Jun 2018
Resigned 01 Jul 2024

HINDS, Richard

Resigned
Magnesium Way, BurnleyBB12 7BF
Born February 1975
Director
Appointed 20 Dec 2016
Resigned 19 Aug 2022

JOHNSEN, Frithjof

Resigned
Intec 1 Intec Business Park, BasingstokeRG24 8NE
Born February 1968
Director
Appointed 10 Feb 2005
Resigned 01 May 2014

LITTLE, Padraic Joseph

Resigned
Stewart Road, BasingstokeRG24 8NF
Born July 1985
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

MATRAVERS, Paul Simon

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1973
Director
Appointed 10 Feb 2005
Resigned 03 Nov 2020

O'KEEFFE, Gerard Patrick

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1964
Director
Appointed 20 Dec 2016
Resigned 31 Jan 2020

SANGSTER, Paul

Resigned
59 Hatch Lane, WindsorSL4 3QY
Born August 1965
Director
Appointed 01 Dec 1999
Resigned 10 Feb 2005

STIDWILL, James

Resigned
Magnesium Way, BurnleyBB12 7BF
Born December 1970
Director
Appointed 10 Feb 2005
Resigned 31 Mar 2021

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 23 Aug 1999
Resigned 01 Dec 1999

Persons with significant control

1

Stewart Road, BasingstokeRG24 8NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Resolution
17 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 August 2005
AAAnnual Accounts
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
155(6)a155(6)a
Legacy
28 February 2005
155(6)b155(6)b
Legacy
28 February 2005
155(6)b155(6)b
Legacy
28 February 2005
155(6)b155(6)b
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Memorandum Articles
17 February 2005
MEM/ARTSMEM/ARTS
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
10 November 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
3 October 2003
169169
Accounts With Accounts Type Group
1 September 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 September 2001
AAAnnual Accounts
Memorandum Articles
26 April 2001
MEM/ARTSMEM/ARTS
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2000
287Change of Registered Office
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
8 December 1999
88(2)R88(2)R
Legacy
8 December 1999
123Notice of Increase in Nominal Capital
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
88(2)R88(2)R
Legacy
8 December 1999
122122
Legacy
8 December 1999
123Notice of Increase in Nominal Capital
Incorporation Company
23 August 1999
NEWINCIncorporation